Background WavePink WaveYellow Wave

HAMILTON HOMES (BOURNEMOUTH) LIMITED (04857762)

HAMILTON HOMES (BOURNEMOUTH) LIMITED (04857762) is an active UK company. incorporated on 6 August 2003. with registered office in 23 Craven Walk. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HAMILTON HOMES (BOURNEMOUTH) LIMITED has been registered for 22 years. Current directors include REIFER, Abraham, REIFER, Moshe Dov.

Company Number
04857762
Status
active
Type
ltd
Incorporated
6 August 2003
Age
22 years
Address
23 Craven Walk, N16 6BS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
REIFER, Abraham, REIFER, Moshe Dov
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMILTON HOMES (BOURNEMOUTH) LIMITED

HAMILTON HOMES (BOURNEMOUTH) LIMITED is an active company incorporated on 6 August 2003 with the registered office located in 23 Craven Walk. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HAMILTON HOMES (BOURNEMOUTH) LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04857762

LTD Company

Age

22 Years

Incorporated 6 August 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

23 Craven Walk London , N16 6BS,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Aug 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

REIFER, Moshe Dov

Active
80 Leeside Crescent, LondonNW11 0LA
Secretary
Appointed 14 Oct 2004

REIFER, Abraham

Active
23 Craven Walk, LondonN16 6BS
Born July 1952
Director
Appointed 14 Oct 2004

REIFER, Moshe Dov

Active
80 Leeside Crescent, LondonNW11 0LA
Born August 1979
Director
Appointed 14 Oct 2004

NEWMAN, Geoffrey Roger

Resigned
Avonmoor 4 Avon Road, FerndownBH22 0EG
Secretary
Appointed 06 Aug 2003
Resigned 25 Aug 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 Aug 2003
Resigned 06 Aug 2003

HUGHES, John Newton

Resigned
25 Redbreast Road, BournemouthBH9 3AL
Born February 1970
Director
Appointed 06 Aug 2003
Resigned 14 Oct 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 06 Aug 2003
Resigned 06 Aug 2003

Persons with significant control

2

Mr Abraham Reifer

Active
Craven Walk, LondonN16 6BS
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Martin Reifer

Active
Leeside Crescent, LondonNW11 0LA
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
31 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 August 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 June 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 July 2007
AAAnnual Accounts
Legacy
15 May 2007
395Particulars of Mortgage or Charge
Legacy
8 December 2006
395Particulars of Mortgage or Charge
Legacy
11 October 2006
363aAnnual Return
Legacy
11 October 2006
288cChange of Particulars
Legacy
10 October 2006
190190
Legacy
10 October 2006
353353
Legacy
10 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 July 2006
AAAnnual Accounts
Legacy
18 October 2005
363aAnnual Return
Legacy
30 September 2005
88(2)R88(2)R
Accounts With Accounts Type Dormant
8 June 2005
AAAnnual Accounts
Legacy
29 October 2004
287Change of Registered Office
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Incorporation Company
6 August 2003
NEWINCIncorporation